Search icon

NGS OF INDIANA

Company Details

Name: NGS OF INDIANA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453444
ZIP code: 10005
County: New York
Place of Formation: Indiana
Foreign Legal Name: NATIONAL GOVERNMENT SERVICES, INC.
Fictitious Name: NGS OF INDIANA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6345 Castleway Ct., Indianapolis, IN, United States, 46250

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW CONN Chief Executive Officer 6345 CASTLEWAY CT., INDIANAPOLIS, IN, United States, 46250

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 8115 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 6345 CASTLEWAY CT., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2020-12-28 2024-12-05 Address 8115 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-04 2020-12-28 Address 4426 CORPORATION LANE, VIRGINIA BEACH, VA, 23462, USA (Type of address: Chief Executive Officer)
2012-12-11 2017-01-04 Address 8115 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2010-12-30 2012-12-11 Address 8115 KNUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2006-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004283 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221214000398 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201228060300 2020-12-28 BIENNIAL STATEMENT 2020-12-01
SR-45536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170104006708 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141231006218 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121211007193 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110831000021 2011-08-31 ERRONEOUS ENTRY 2011-08-31
DP-2050571 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State